About

Registered Number: 02232060
Date of Incorporation: 17/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH,

 

Established in 1988, Zip Textiles (Services) Ltd are based in Preston Brook in Cheshire. Beota, Mohammed, Bower, David John, Bower, David John, Clark, Richard William, Mahmood, Tariq, Quyyam, Abdul, Storan, Jason are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWER, David John 31 January 2016 31 March 2019 1
CLARK, Richard William 31 January 2016 07 June 2019 1
MAHMOOD, Tariq N/A 31 January 2016 1
QUYYAM, Abdul N/A 31 January 2016 1
STORAN, Jason 31 January 2016 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
BEOTA, Mohammed N/A 01 February 1993 1
BOWER, David John 31 January 2016 31 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 08 April 2020
AP01 - Appointment of director 31 December 2019
TM01 - Termination of appointment of director 31 December 2019
AD01 - Change of registered office address 31 December 2019
AA - Annual Accounts 05 September 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM02 - Termination of appointment of secretary 16 April 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 02 April 2018
AD01 - Change of registered office address 04 August 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 26 April 2016
MR01 - N/A 20 April 2016
AP03 - Appointment of secretary 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
RESOLUTIONS - N/A 12 February 2016
CC04 - Statement of companies objects 12 February 2016
AA01 - Change of accounting reference date 12 February 2016
MR04 - N/A 02 February 2016
MR04 - N/A 02 February 2016
MR04 - N/A 02 February 2016
MR04 - N/A 25 January 2016
AA - Annual Accounts 24 September 2015
MR04 - N/A 29 August 2015
MR04 - N/A 29 August 2015
MR04 - N/A 29 August 2015
MR01 - N/A 09 June 2015
AR01 - Annual Return 01 April 2015
MR01 - N/A 30 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 16 May 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 22 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 08 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 April 2009
353 - Register of members 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 26 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
395 - Particulars of a mortgage or charge 31 July 2008
395 - Particulars of a mortgage or charge 16 April 2008
395 - Particulars of a mortgage or charge 29 February 2008
AA - Annual Accounts 10 December 2007
287 - Change in situation or address of Registered Office 22 May 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 15 October 2004
395 - Particulars of a mortgage or charge 07 July 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 06 May 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 29 March 1994
287 - Change in situation or address of Registered Office 16 February 1994
395 - Particulars of a mortgage or charge 01 July 1993
AA - Annual Accounts 03 June 1993
363b - Annual Return 12 May 1993
363a - Annual Return 23 February 1993
288 - N/A 14 February 1993
287 - Change in situation or address of Registered Office 10 February 1993
AA - Annual Accounts 04 February 1993
AA - Annual Accounts 14 August 1991
363a - Annual Return 29 June 1991
288 - N/A 01 May 1991
AA - Annual Accounts 01 May 1991
288 - N/A 01 May 1991
288 - N/A 01 May 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 March 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 18 March 1991
88(2)P - N/A 05 March 1991
88(2)P - N/A 29 October 1990
363 - Annual Return 26 October 1990
395 - Particulars of a mortgage or charge 11 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1990
CERTNM - Change of name certificate 22 February 1990
CERTNM - Change of name certificate 22 February 1990
287 - Change in situation or address of Registered Office 20 February 1990
288 - N/A 13 November 1989
288 - N/A 13 November 1989
MEM/ARTS - N/A 01 November 1989
RESOLUTIONS - N/A 27 October 1989
MA - Memorandum and Articles 20 September 1989
RESOLUTIONS - N/A 14 September 1989
CERTNM - Change of name certificate 14 September 1989
CERTNM - Change of name certificate 14 September 1989
363 - Annual Return 13 September 1989
RESOLUTIONS - N/A 12 September 1989
AA - Annual Accounts 12 September 1989
NEWINC - New incorporation documents 17 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2016 Outstanding

N/A

A registered charge 28 May 2015 Fully Satisfied

N/A

A registered charge 28 October 2014 Fully Satisfied

N/A

Legal charge 20 December 2012 Fully Satisfied

N/A

All assets debenture 22 July 2008 Fully Satisfied

N/A

Mortgage 14 April 2008 Fully Satisfied

N/A

Debenture 21 February 2008 Fully Satisfied

N/A

Legal charge 25 June 2004 Fully Satisfied

N/A

Legal mortgage 25 June 1993 Fully Satisfied

N/A

Mortgage debenture 25 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.